Background WavePink WaveYellow Wave

REPTON PARK (26) MANAGEMENT COMPANY LIMITED (07558547)

REPTON PARK (26) MANAGEMENT COMPANY LIMITED (07558547) is an active UK company. incorporated on 9 March 2011. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. REPTON PARK (26) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include BOORMAN, Jack.

Company Number
07558547
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 2011
Age
15 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOORMAN, Jack
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REPTON PARK (26) MANAGEMENT COMPANY LIMITED

REPTON PARK (26) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 March 2011 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REPTON PARK (26) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07558547

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 9 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 12 March 2015To: 26 March 2025
94 Park Lane Croydon Surrey Cro 1Jb
From: 9 March 2011To: 12 March 2015
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jul 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 09 Mar 2011

BOORMAN, Jack

Active
95 London Road, CroydonCR0 2RF
Born August 1984
Director
Appointed 07 Apr 2016

ELDRED, Sharon

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1979
Director
Appointed 12 Mar 2014
Resigned 21 Jul 2014

FAULKNER, Rachel

Resigned
Knoll Road, CamberleyGU15 3TQ
Born December 1966
Director
Appointed 21 Dec 2015
Resigned 07 Apr 2016

HENEY, Christopher Paul

Resigned
Knoll Road, CamberlyGU15 3TQ
Born January 1966
Director
Appointed 18 Dec 2014
Resigned 07 Apr 2016

JONES, Angharad

Resigned
CroydonCR0 1JB
Born November 1987
Director
Appointed 09 May 2016
Resigned 02 Feb 2017

KNIGHT, Alan David

Resigned
Park Lane, CroydonCRO 1JB
Born July 1965
Director
Appointed 09 Mar 2011
Resigned 20 Feb 2013

LEE, Tracey Lorraine

Resigned
Park Lane, CroydonCRO 1JB
Born September 1970
Director
Appointed 09 Mar 2011
Resigned 26 Jul 2013

MCLAUGHLIN, Dawnet Marie

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 26 Jul 2013
Resigned 18 Dec 2014

RANGECROFT, David John

Resigned
95 London Road, CroydonCR0 2RF
Born February 1948
Director
Appointed 22 Feb 2017
Resigned 28 Jul 2025

RICHES, Angela Tracy

Resigned
Knoll Road, CamberleyGU15 3TQ
Born July 1967
Director
Appointed 18 Dec 2014
Resigned 07 Apr 2016

STRATFORD, Elaine

Resigned
Knoll Road, CamberleyGU15 3TQ
Born March 1963
Director
Appointed 21 Jul 2014
Resigned 18 Dec 2014

TRENWITH, Stephen Jonathan Veale

Resigned
Park Lane, CroydonCRO 1JB
Born May 1967
Director
Appointed 20 Feb 2013
Resigned 06 Jun 2013

TURNER, Damon James

Resigned
Knoll Road, CamberleyGU15 3TQ
Born August 1972
Director
Appointed 06 Jun 2013
Resigned 12 Mar 2014
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
2 May 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2013
AR01AR01
Resolution
25 February 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Change Corporate Secretary Company With Change Date
30 January 2012
CH04Change of Corporate Secretary Details
Incorporation Company
9 March 2011
NEWINCIncorporation